Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 23 JOHN STREET MANAGEMENT COMPANY LIMITED
Company Information for

23 JOHN STREET MANAGEMENT COMPANY LIMITED

MYRTLE COTTAGE, POWERSTOCK, BRIDPORT, DT6 3TD,
Company Registration Number
02691695
Private Limited Company
Active

Company Overview

About 23 John Street Management Company Ltd
23 JOHN STREET MANAGEMENT COMPANY LIMITED was founded on 1992-02-27 and has its registered office in Bridport. The organisation's status is listed as "Active". 23 John Street Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
23 JOHN STREET MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
MYRTLE COTTAGE
POWERSTOCK
BRIDPORT
DT6 3TD
Other companies in PO20
 
Filing Information
Company Number 02691695
Company ID Number 02691695
Date formed 1992-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 05:04:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 23 JOHN STREET MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM DAVIS-WHITE
Company Secretary 2014-01-13
TIMOTHY PETER CONNOR
Director 2002-04-10
ROBERT JAMES CROWLEY
Director 1998-11-13
SIMON JOHN DEW
Director 2013-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LOUISE O'HARA
Director 1993-10-11 2015-08-10
CHARLES WILLIAM HOMAN GOLDIE
Company Secretary 1997-05-23 2014-01-13
BEATRICE CAROLYN GOLDIE
Director 1993-10-11 2013-03-22
ABRAHAM CORNELIS MOERMAN
Director 1999-10-13 2001-08-30
JASON WILLOUGHBY DOVE
Director 1996-02-29 1999-05-01
JONATHAN HALL
Director 1994-02-08 1998-10-07
JOAN LILIAN FRYETT
Company Secretary 1996-03-14 1997-05-23
TIMOTHY ALEXANDER CLIFFORD HARRIS
Company Secretary 1994-04-24 1996-03-14
PETER WALTER STEHRENBERGER
Director 1993-03-25 1996-03-01
GERALD BOWMAN HOOD
Director 1993-03-25 1995-04-24
GERALD BOWMAN HOOD
Company Secretary 1994-02-27 1994-04-24
LEGIST CORPORATE SERVICES LIMITED
Company Secretary 1992-02-24 1993-03-25
RONALD GEORGE PATERSON
Director 1992-02-24 1993-03-25
ANTONY HOWARD THOMLINSON
Director 1992-02-24 1993-03-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-02-28CONFIRMATION STATEMENT MADE ON 16/02/24, WITH UPDATES
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-13DIRECTOR APPOINTED MR XIUSEN CHEN
2023-03-09Notification of a person with significant control statement
2023-03-07DIRECTOR APPOINTED MR ANDREW MCLEOD
2023-03-06CESSATION OF ROBERT JAMES CROWLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-03-06APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES CROWLEY
2023-02-17CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM 18 Atkinson Quay Hunslet Leeds LS10 1GH England
2020-03-03TM02Termination of appointment of Malcolm Davis-White on 2020-03-01
2020-03-03AP03Appointment of Mr Timothy Peter Connor as company secretary on 2020-03-01
2020-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2019-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-25CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2018-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/18 FROM C/O the Company Secretary the Old Poor House Mill Lane Sidlesham Chichester West Sussex PO20 7NA
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-26LATEST SOC26/02/17 STATEMENT OF CAPITAL;GBP 5
2017-02-26CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-03-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 5
2016-03-16AR0116/02/16 ANNUAL RETURN FULL LIST
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE O'HARA
2015-03-29AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-21LATEST SOC21/02/15 STATEMENT OF CAPITAL;GBP 5
2015-02-21AR0116/02/15 ANNUAL RETURN FULL LIST
2014-02-22LATEST SOC22/02/14 STATEMENT OF CAPITAL;GBP 5
2014-02-22AR0116/02/14 ANNUAL RETURN FULL LIST
2014-01-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHARLES GOLDIE
2014-01-25AP03Appointment of Mr Malcolm Davis-White as company secretary
2014-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/14 FROM 2 Myddylton Place, Saffron Walden, Saffron Walden Essex CB10 1BB
2014-01-13AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AP01DIRECTOR APPOINTED MR SIMON JOHN DEW
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BEATRICE GOLDIE
2013-03-02AR0116/02/13 ANNUAL RETURN FULL LIST
2013-02-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-16AR0116/02/12 ANNUAL RETURN FULL LIST
2011-02-28AR0127/02/11 ANNUAL RETURN FULL LIST
2010-12-02AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-25AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-22AR0127/02/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE O'HARA / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BEATRICE CAROLYN GOLDIE / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES CROWLEY / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY PETER CONNOR / 22/03/2010
2009-04-20AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-04-21AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-16363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-27363aRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 23 JOHN STREET LONDON WC1N 2BG
2005-07-12RES12VARYING SHARE RIGHTS AND NAMES
2005-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-24363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-22363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-03-24363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2002-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-04-23288aNEW DIRECTOR APPOINTED
2002-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-07363sRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2001-08-28288bDIRECTOR RESIGNED
2001-04-30AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-03-20363sRETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2000-04-26AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-03-08288bDIRECTOR RESIGNED
2000-03-08363sRETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS
1999-10-28288aNEW DIRECTOR APPOINTED
1999-04-30AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-03-18363sRETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS
1998-12-07288aNEW DIRECTOR APPOINTED
1998-10-27288bDIRECTOR RESIGNED
1998-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-10363sRETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS
1998-05-06AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-08-12288bSECRETARY RESIGNED
1997-08-12288aNEW SECRETARY APPOINTED
1997-08-12287REGISTERED OFFICE CHANGED ON 12/08/97 FROM: C/O JOAN FRYETT,ROBERT KNIGHT SUITE A DENEWAY HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AQ
1997-05-03AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-15363sRETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS
1996-05-01AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-03-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1996-03-14363sRETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS
1996-03-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 23 JOHN STREET MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 23 JOHN STREET MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
23 JOHN STREET MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 23 JOHN STREET MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 23 JOHN STREET MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 23 JOHN STREET MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 23 JOHN STREET MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 23 JOHN STREET MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 23 JOHN STREET MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 23 JOHN STREET MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 23 JOHN STREET MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 23 JOHN STREET MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DT6 3TD

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1